Cowling
Keighley
West Yorkshire
BD22 0JZ
Director Name | Alan William Smith |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 1998(same day as company formation) |
Role | Assistant Principal |
Correspondence Address | Woodhouse Pole Moor Scammonden Huddersfield West Yorkshire HD3 3FW |
Secretary Name | Mr David Charles Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cragside Farm Dick Lane Cowling Keighley West Yorkshire BD22 0JZ |
Director Name | Mr Anthony Gartland |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broad Carr House Broad Carr Lane Holywell Green Halifax HX4 9BS |
Director Name | Mr Jeremy Hall |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Dunkerton 299 Willowfield Road Halifax West Yorkshire HX2 7NF |
Director Name | Mr Roger Standen |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hob Lane, Top Farm Hollin Lane, Norland Sowerby Bridge West Yorkshire HX6 4LU |
Registered Address | 28 Prescott Street Halifax West Yorkshire HX1 2JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£674 |
Current Liabilities | £674 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2008 | Application for striking-off (1 page) |
9 January 2008 | Annual return made up to 02/01/08 (2 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
12 January 2007 | Location of register of members (1 page) |
12 January 2007 | Annual return made up to 02/01/07 (2 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page) |
12 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
27 January 2006 | Annual return made up to 02/01/06 (2 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
29 December 2004 | Annual return made up to 02/01/05 (4 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
31 December 2003 | Annual return made up to 02/01/04 (4 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
13 March 2003 | Annual return made up to 02/01/03 (5 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: bradford & ilkley community college, great horton road beadford BD7 1AY (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
18 February 2003 | Company name changed the printmaking centre at dean c lough LIMITED\certificate issued on 18/02/03 (2 pages) |
5 March 2002 | Annual return made up to 02/01/02 (4 pages) |
23 October 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
10 January 2001 | Annual return made up to 02/01/01 (4 pages) |
21 September 2000 | Full accounts made up to 31 January 2000 (7 pages) |
10 February 2000 | Annual return made up to 02/01/00 (4 pages) |
20 October 1999 | Full accounts made up to 31 January 1999 (8 pages) |
7 January 1999 | Annual return made up to 02/01/99 (6 pages) |
27 January 1998 | Location of register of members (1 page) |
2 January 1998 | Incorporation (52 pages) |